DIANNE MCNEILL PROPERTY VALUER LTD

C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland
StatusDISSOLVED
Company No.SC612392
CategoryPrivate Limited Company
Incorporated01 Nov 2018
Age5 years, 6 months, 15 days
JurisdictionScotland
Dissolution02 May 2023
Years1 year, 14 days

SUMMARY

DIANNE MCNEILL PROPERTY VALUER LTD is an dissolved private limited company with number SC612392. It was incorporated 5 years, 6 months, 15 days ago, on 01 November 2018 and it was dissolved 1 year, 14 days ago, on 02 May 2023. The company address is C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dianne Mcneill

Change date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dianne Mcneill

Change date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Old address: 11 Somerset Place Glasgow G3 7JT Scotland

New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT

Change date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mrs Dianne Mcneill

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dianne Mcneill

Change date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

New address: 11 Somerset Place Glasgow G3 7JT

Old address: 36 South Harbour Street Ayr KA7 1JT Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2019

Action Date: 12 May 2019

Category: Address

Type: AD01

Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland

Change date: 2019-05-12

New address: 36 South Harbour Street Ayr KA7 1JT

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mrs Dianne Mcneill

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-12

Psc name: Dianne Mcneill

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Codir Limited

Cessation date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 24 Beresford Terrace Ayr KA7 2EG

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Change date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mcmeekin

Termination date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Termination date: 2018-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN LEWIS LOGISTICS LTD

43 FERGUSON ROAD,LIVERPOOL,L11 8LF

Number:11560558
Status:ACTIVE
Category:Private Limited Company
Number:CE010218
Status:ACTIVE
Category:Charitable Incorporated Organisation

GLOBAL PRECISION UK LIMITED

20 HALIFAX ROAD,KEIGHLEY,BD22 9DH

Number:11021255
Status:ACTIVE
Category:Private Limited Company

J.W.G. DATABASE SERVICES LIMITED

7 WIMPOLE ROAD,MIDDX,UB7 7RJ

Number:02045888
Status:LIQUIDATION
Category:Private Limited Company

JAMES BALL CONTRACTING LTD

144 BATH ROAD,WORCESTER,WR5 3EP

Number:08407347
Status:ACTIVE
Category:Private Limited Company

MODULUS PROPERTIES (FITTING OUT) LIMITED

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:02484700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source